This company is commonly known as Citipages Limited. The company was founded 26 years ago and was given the registration number 03424199. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CITIPAGES LIMITED |
---|---|---|
Company Number | : | 03424199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Killycoonagh House, Back Lane, Marlborough, England, SN8 1JJ | Secretary | 19 May 2009 | Active |
46, Upland Road, London, England, SE22 9EF | Director | 19 August 1997 | Active |
Killycoonagh House, Back Lane, Marlborough, England, SN8 1JJ | Director | 24 November 2003 | Active |
Little Beeches 53 Wray Lane, Reigate, RH2 0HX | Secretary | 01 March 1999 | Active |
The Lodge, Binsey Lane, Oxford, OX2 0NQ | Secretary | 01 July 1998 | Active |
5 Fernleigh Terrace, St Anns Chapel, Gunnislake, PL18 9HS | Secretary | 19 August 1997 | Active |
Linksdown, Rectory Road, Streatley, RG8 9QA | Secretary | 09 July 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 19 August 1997 | Active |
Little Beeches 53 Wray Lane, Reigate, RH2 0HX | Director | 01 March 1999 | Active |
The Manor House Stanford Lane, Clifton, Shefford, SG17 5EU | Director | 10 April 2000 | Active |
4 Stowe Road, London, W12 8BN | Director | 17 June 2000 | Active |
Beeches, 96 Saint Andrews Road, Henley On Thames, RG9 1PL | Director | 08 May 2000 | Active |
Lee Cottage, School Lane, Cookham, SL6 9QJ | Director | 24 November 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 19 August 1997 | Active |
Hunters Moon, Eaton, Abingdon, OX13 5PR | Director | 01 July 1998 | Active |
5 Fernleigh Terrace, St Anns Chapel, Gunnislake, PL18 9HS | Director | 19 August 1997 | Active |
6 Northmoor Road, Oxford, OX2 6UP | Director | 20 August 2001 | Active |
53 Norwood Road, Cheshunt, EN8 9RR | Director | 15 November 2000 | Active |
47 Darwin Court, Gloucester Avenue, London, NW1 7BQ | Director | 08 May 2000 | Active |
Mr Michael Rowan Hamilton John O'Regan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mr James Raphael Stewart Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Officers | Change person director company with change date. | Download |
2014-10-27 | Officers | Change person director company with change date. | Download |
2014-10-27 | Officers | Change person secretary company with change date. | Download |
2014-06-22 | Address | Change registered office address company with date old address. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-09-18 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.